Search icon

WALLZ PRO CONTRACTOR OF FLORIDA INC

Company Details

Entity Name: WALLZ PRO CONTRACTOR OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P18000027366
FEI/EIN Number 82-4937916
Address: 6322 CEDAR CT, LAKELAND, FL, 33813, US
Mail Address: 6322 CEDAR CT, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DERUBIO GEORGE Agent 6322 Cedar Court, Lakeland, FL, 33813

President

Name Role Address
Derubio George F President 6322 Cedar Court, LAKELAND, FL, 33813

Vice President

Name Role Address
DERUBIO ZHELANDY Vice President 6322 Cedar Court, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042601 WALLZ PRO SERVICES EXPIRED 2018-04-02 2023-12-31 No data 145 SENECA POINT TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 6322 Cedar Court, Lakeland, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-03 DERUBIO, GEORGE No data
REINSTATEMENT 2020-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-08-20 6322 CEDAR CT, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 6322 CEDAR CT, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-04-03
Domestic Profit 2018-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State